Liquidation
Company Information for ALEXANDER KHAN LIMITED
DEVONSHIRE HOUSE, 36 GEORGE STREET, MANCHESTER, M1 4HA,
|
Company Registration Number
07289976
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEXANDER KHAN LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA Other companies in M1 | |
Company Number | 07289976 | |
---|---|---|
Company ID Number | 07289976 | |
Date formed | 2010-06-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 01/01/2012 | |
Return next due | 29/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 09:10:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALEXANDER KHAN INVESTMENTS LIMITED | LAWRENCE HOUSE DERBY STREET MANCHESTER UNITED KINGDOM M8 8AT | Dissolved | Company formed on the 2013-07-02 | |
ALEXANDER KHAN & CO ACCOUNTING AND TAX SERVICES INC. | 5226 THOMAS STREET NE CALGARY ALBERTA T2K 3V7 | Active | Company formed on the 2007-11-16 | |
ALEXANDER KHAN PLC | The Lexicon, 2nd Floor 10-12 Mount Street Manchester GREATER MANCHESTER M2 5NT | Active - Proposal to Strike off | Company formed on the 2020-04-20 | |
ALEXANDER KHAN PLC | THE LEXICON, 2ND FLOOR 10-12 MOUNT STREET MANCHESTER GREATER MANCHESTER M2 5NT | Active | Company formed on the 2023-01-26 | |
ALEXANDER KHANAGE LTD | 1 Bradstone Road Unit 5 Manchester M8 8WA | Active | Company formed on the 2023-02-01 |
Officer | Role | Date Appointed |
---|---|---|
ALI AMJAD |
||
ALI AMJAD |
||
ALEX KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM BOUNDY |
Director | ||
THOMAS BATES |
Company Secretary | ||
THOMAS BATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANK WHITE INVESTMENTS LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2013-11-12 | |
ALEX KHAN INVESTMENTS LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 02/03/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM BOUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM BOUNDY | |
AP01 | DIRECTOR APPOINTED MR ALEX KHAN | |
AP03 | Appointment of company secretary | |
AP01 | DIRECTOR APPOINTED MISS KIM BOUNDY | |
AP03 | Appointment of Mr Ali Amjad as company secretary | |
AP01 | DIRECTOR APPOINTED MR ALI AMJAD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS BATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BATES | |
NEWINC | New incorporation |
Winding-Up Orders | 2013-04-02 |
Petitions to Wind Up (Companies) | 2013-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 13910 - Manufacture of knitted and crocheted fabrics
The top companies supplying to UK government with the same SIC code (13910 - Manufacture of knitted and crocheted fabrics) as ALEXANDER KHAN LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ALEXANDER KHAN LIMITED | Event Date | 2013-03-26 |
In the Manchester District Registry case number 3007 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS C/O HOWES PERCIVAL LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALEXANDER KHAN LIMITED | Event Date | 2013-02-14 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3007 A Petition to wind up the above-named Company of Devonshire House, 36 George Street, Manchester M1 4HA , presented on 14 February 2013 by the SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS C/O HOWES PERCIVAL LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD in the public interest. The Petition of the Company will be heard at the Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 26 March 2013 at 1140 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 March 2013 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 1999-04-12 | |
(formerly A. E. O’Hare & Partner Limited) Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Midland Crown Plaza Hotel, Peter Street, Manchester, on 4th May 1999, at 11 a.m., for the purposes mentioned in sections 48 and 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have given to the Joint Administrative Receivers, not later than 12 noon on the business day before the day on which the Meeting is to be held, details in writing of the debt that they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on their behalf. Creditors of the Company requiring copies of the Joint Administrative Recievers’ report may obtain it, free of charge, on written application to the Joint Administrative Receivers, at PricewaterhouseCoopers, Abacus Court, 6 Minshull Street, Manchester M1 3ED. M. Horrocks and E. Klempka, Joint Administrative Receivers 6th April 1999.(546) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |